Advanced company searchLink opens in new window

CD AUCTION GROUP LIMITED

Company number 02354629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2018 MR01 Registration of charge 023546290010, created on 18 September 2018
20 Sep 2018 MR01 Registration of charge 023546290009, created on 18 September 2018
19 Sep 2018 MR01 Registration of charge 023546290008, created on 18 September 2018
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
24 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
26 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
19 Sep 2017 AD01 Registered office address changed from Saint James Road St. James Industrial Est Corby Northamptonshire NN18 8AL to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017
15 Sep 2017 AP01 Appointment of Mr Andrew Baxter as a director on 6 September 2017
08 Sep 2017 AP01 Appointment of Mr Graham Sinclair as a director on 6 September 2017
08 Sep 2017 AP01 Appointment of Mr Martin Mcauley as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of David Keith Johnstone as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Jennifer Isobel Moir as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Philip Johnstone as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of David Keith Johnstone as a director on 6 September 2017
08 Sep 2017 AP03 Appointment of Mr Andrew Baxter as a secretary on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Carol Ann Johnstone as a director on 6 September 2017
08 Sep 2017 TM02 Termination of appointment of Carol Ann Johnstone as a secretary on 6 September 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 111,327
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 111,327